This company is commonly known as The Football Foundation. The company was founded 24 years ago and was given the registration number 03876305. The firm's registered office is in LONDON. You can find them at 10 Eastbourne Terrace, , London, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE FOOTBALL FOUNDATION |
---|---|---|
Company Number | : | 03876305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wembley Stadium, Wembley Park, London, England, HA9 0WS | Secretary | 01 February 2020 | Active |
Hello Finch Limited, 2 Floor Woodside House, Low Lane, Horsforth, Leeds, England, LS18 5NY | Director | 11 July 2018 | Active |
The Football Association, Wembley Stadium, Wembley, England, HA9 0WS | Director | 18 September 2019 | Active |
Wembley Stadium, Wembley Park, London, England, HA9 0WS | Director | 01 January 2020 | Active |
Sport England, 21 Bloomsbury Street, London, England, WC1B 3HF | Director | 11 December 2018 | Active |
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ | Director | 12 February 2024 | Active |
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ | Director | 22 October 2008 | Active |
Wembley Stadium, Wembley Park, London, England, HA9 0WS | Director | 04 March 2021 | Active |
58, Annandale Avenue, Bognor Regis, England, PO21 2EX | Director | 27 February 2018 | Active |
Unit 40, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 16 September 2020 | Active |
Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA | Secretary | 24 May 2006 | Active |
Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA | Secretary | 01 April 2010 | Active |
51 Ullswater Drive, Tilehurst, Reading, RG31 6RS | Secretary | 12 November 1999 | Active |
The Football Foundation, 19-30 Alfred Place, London, England, WC1E 7EA | Secretary | 01 August 2014 | Active |
10, Eastbourne Terrace, London, England, W2 6LG | Secretary | 01 October 2018 | Active |
Cramond, Mill Hill Shenfield, Brentwood, CM15 8EU | Director | 26 April 2000 | Active |
9 Bournside Road, Cheltenham, GL51 3AL | Director | 31 January 2003 | Active |
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ | Director | 25 February 2019 | Active |
29, Quarry Vale Road, Sheffield, S12 3EB | Director | 12 March 2008 | Active |
21, Bloomsbury Street, London, England, WC1B 3HF | Director | 17 September 2014 | Active |
41 Manor Road, Teddington, TW11 8AA | Director | 26 April 2000 | Active |
5 Parkview, Flackwell Heath, High Wycombe, HP10 9BE | Director | 12 November 1999 | Active |
Shangri-La 4 Hengate, Fulwood, Preston, PR2 8LR | Director | 12 November 1999 | Active |
18 Bourne Street, London, SW1W 8JR | Director | 22 August 2005 | Active |
The Football Association, Wembley Stadium, Wembley, England, HA9 0WS | Director | 31 July 2015 | Active |
The Old Post Office, 68 The Street Puttenham, Guildford, GU3 1AU | Director | 07 November 2008 | Active |
10, Eastbourne Terrace, London, England, W2 6LG | Director | 16 November 2011 | Active |
51 Ullswater Drive, Tilehurst, Reading, RG31 6RS | Director | 12 November 1999 | Active |
Conservative Middle East Council, 55 Tufton Street, London, England, SW1P 3QL | Director | 16 November 2017 | Active |
Glenroy, 60 Front Street, Stanhope, DL13 2UE | Director | 09 February 2001 | Active |
Alice House, Old Road, Stalybridge, SK15 2RG | Director | 12 November 1999 | Active |
Sport England, Bloomsbury Street, London, England, WC1B 3HF | Director | 29 November 2017 | Active |
56 Bents Road, Ecclesall, Sheffield, S11 9RL | Director | 26 April 2000 | Active |
The Premier League, 30 Gloucester Place, London, England, W1U 8PL | Director | 26 April 2000 | Active |
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF | Director | 06 August 2009 | Active |
Ms Elena Katherine Narozanski | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Downing Street, London, England, SW1A 2AA |
Nature of control | : |
|
Karen Taylor | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 40, Barwell Business Park, Chessington, United Kingdom, |
Nature of control | : |
|
Mr Martin Glenn | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wembley Stadium, Wembley Park, London, England, HA9 0WS |
Nature of control | : |
|
Mr Mark William Bullingham | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Football Association, Wembley Stadium, Wembley, England, HA9 0WS |
Nature of control | : |
|
Mr William Bush | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel Building, 57 North Wharf Road, London, England, W2 1HQ |
Nature of control | : |
|
Mr Tim Hollingsworth | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bisham Abbey National Sports Centre, Marlow Road, Marlow, England, SL7 1RR |
Nature of control | : |
|
Ms Jemima Chloe Bird | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hello Finch Limited, 2nd Floor, Woodside House, Horsforth, Leeds, England, LS18 5NY |
Nature of control | : |
|
Mr John David Pearce | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Annandale Avenue, Bognor Regis, England, PO21 2EX |
Nature of control | : |
|
Ms Charlotte Ann Leslie | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Conservative Middle East Council, 55 Tufton Street, London, England, SW1P 3QL |
Nature of control | : |
|
Ms Clair Jennifer Price Cbe | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sport England, Bloomsbury Street, London, England, WC1B 3HF |
Nature of control | : |
|
Mr Gary Andrew Hoffman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA |
Nature of control | : |
|
Mr Martin Richard Glenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Fa Group, Wembley Stadium, Wembley, England, HA9 0WS |
Nature of control | : |
|
Mr Richard Craig Scudamore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Premier League, 30 Gloucester Place, London, England, W1U 8PL |
Nature of control | : |
|
Mr Roger Francis Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Bournside Road, Cheltenham, England, GL51 3AL |
Nature of control | : |
|
Ms Rona Chester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sport England, 21 Bloomsbury Street, London, England, WC1B 3HF |
Nature of control | : |
|
Mr Richard George Caborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Quarry Vale Road, Sheffield, England, S12 3EB |
Nature of control | : |
|
Mr Peter David Godfrey Mccormick Obe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Premier League, Brunel Building, London, England, W2 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Change person secretary company with change date. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type group. | Download |
2021-12-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.